Entity Name: | AGUE SON AGUE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000002979 |
FEI/EIN Number | 26-4038351 |
Address: | 9820 NW. 80 AVE., 6 V, HIALEAH GARDENS, FL 33016 |
Mail Address: | 9820 NW. 80 AVE., 6 V, HIALEAH GARDENS, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ, ROBERTO M | Agent | 9820 NW. 80 AVE., 6 V, HIALEAH GARDENS, FL 33016 |
Name | Role | Address |
---|---|---|
GONZALEZ, ROBERTO M | President | 9820 NW. 80 AVE. 6 V # 6 V, HIALEAH GARDENS, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-20 | 9820 NW. 80 AVE., 6 V, HIALEAH GARDENS, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2010-09-20 | 9820 NW. 80 AVE., 6 V, HIALEAH GARDENS, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-20 | 9820 NW. 80 AVE., 6 V, HIALEAH GARDENS, FL 33016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000036247 | TERMINATED | 1000000246424 | DADE | 2012-01-10 | 2032-01-18 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-09-20 |
Domestic Profit | 2009-01-12 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State